SOLUTIONS FOR RETAIL BRANDS LIMITED
Company number 05934017
- Company Overview for SOLUTIONS FOR RETAIL BRANDS LIMITED (05934017)
- Filing history for SOLUTIONS FOR RETAIL BRANDS LIMITED (05934017)
- People for SOLUTIONS FOR RETAIL BRANDS LIMITED (05934017)
- Charges for SOLUTIONS FOR RETAIL BRANDS LIMITED (05934017)
- More for SOLUTIONS FOR RETAIL BRANDS LIMITED (05934017)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
13 Feb 2015 | TM02 | Termination of appointment of Robert Paul Appleby as a secretary on 15 January 2015 | |
13 Feb 2015 | AP03 | Appointment of Mrs Josephine Claire Lee as a secretary on 15 January 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ to 4 Karlsruhe House 18 Queens Bridge Road Nottingham Nottinghamshire NG2 1NB on 13 February 2015 | |
19 Dec 2014 | MR01 | Registration of charge 059340170001, created on 4 December 2014 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | AD03 | Register(s) moved to registered inspection location 4 Karlsruhe Queens Bridge Road Nottingham NG2 1NB | |
30 Oct 2014 | AD02 | Register inspection address has been changed to 4 Karlsruhe Queens Bridge Road Nottingham NG2 1NB | |
24 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Sep 2013 | AP01 | Appointment of Mr Kieran Joseph Forsey as a director | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Mr James Christopher Butcher on 1 July 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2010 | AP01 | Appointment of Mr Mark Fowkes as a director | |
04 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Director Jan Anthony Fura on 13 September 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Mr James Christopher Butcher on 13 September 2010 | |
05 May 2010 | AP03 | Appointment of Mr Robert Paul Appleby as a secretary | |
05 May 2010 | TM02 | Termination of appointment of Peter Hibbitt as a secretary | |
05 May 2010 | AD01 | Registered office address changed from 52 Burleigh Avenue Wigston Leicestershire LE18 1FH United Kingdom on 5 May 2010 |